Search icon

RICH LAUTNER ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: RICH LAUTNER ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RICH LAUTNER ENTERPRISES LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Apr 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Feb 2021 (4 years ago)
Document Number: L05000034337
FEI/EIN Number 202639216

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 30 Turner Street, Clearwater, FL, 33756, US
Mail Address: 30 Turner Street, Clearwater, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAUTNER RICHARD D Managing Member 30 Turner Street, Clearwater, FL, 33756
LAUTNER RICHARD D Agent 30 Turner Street, Clearwater, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000009990 ENTERPRISE DESIGN GLOBAL ACTIVE 2024-01-17 2029-12-31 - 30 TURNER STREET, 206, CLEARWATER, FL, 33756
G16000017191 ENTERPRISE DESIGN GLOBAL EXPIRED 2016-02-17 2021-12-31 - 1065 SEDEEVA STREET, SUITE A, CLEARWATER, FL, 33755
G15000047424 ENTERPRISE DESIGN INTELLIGENCE EXPIRED 2015-05-12 2020-12-31 - 1065 SEDEEVA STREET, SUITE A, CLEARWATER, FL, 33755
G13000021417 LOW DOWN RECORDS EXPIRED 2013-03-02 2018-12-31 - 950 BROADWAY, SUITE 104, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-15 30 Turner Street, Suite 206, Clearwater, FL 33756 -
REINSTATEMENT 2021-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 30 Turner Street, Suite 206, Clearwater, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 30 Turner Street, Suite 206, Clearwater, FL 33756 -
REINSTATEMENT 2018-02-07 - -
REGISTERED AGENT NAME CHANGED 2018-02-07 LAUTNER, RICHARD D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
PENDING REINSTATEMENT 2013-02-18 - -
REINSTATEMENT 2013-02-17 - -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-05-31
REINSTATEMENT 2021-02-15
ANNUAL REPORT 2019-04-01
REINSTATEMENT 2018-02-07
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-04-26
REINSTATEMENT 2013-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9170197303 2020-05-01 0455 PPP 30 Turner Street Unit 106, Clearwater, FL, 33756-5293
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7800
Loan Approval Amount (current) 7800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33756-5293
Project Congressional District FL-13
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7879.73
Forgiveness Paid Date 2021-05-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State